Advanced company searchLink opens in new window

ASH ASSOCIATES LIMITED

Company number 05600601

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2024 AD01 Registered office address changed from Westbury Farm St. Marys Lane Upminster Essex RM14 3NU England to 3 Sudbury Road Little Maplestead Halstead Essx CO9 2SD on 6 December 2024
06 Dec 2024 EW01RSS Directors' register information at 6 December 2024 on withdrawal from the public register
06 Dec 2024 EW01 Withdrawal of the directors' register information from the public register
06 Dec 2024 EH01 Elect to keep the directors' register information on the public register
23 Oct 2024 AD01 Registered office address changed from 2 Brook Lane Asheldham Southminster Essex CM0 7DY England to Westbury Farm St. Marys Lane Upminster Essex RM14 3NU on 23 October 2024
09 Sep 2024 PSC07 Cessation of Hannah Sams as a person with significant control on 9 September 2024
09 Sep 2024 TM01 Termination of appointment of Hannah Sams as a director on 9 September 2024
30 Jul 2024 AA Micro company accounts made up to 31 October 2023
07 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
21 Jul 2023 AA Micro company accounts made up to 31 October 2022
04 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 31 October 2021
04 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
10 Dec 2020 AA Micro company accounts made up to 31 October 2019
04 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
25 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
31 Dec 2018 AD01 Registered office address changed from 11 Goldsmiths Avenue Corringham Stanford-Le-Hope Essex SS17 7HU England to 2 Brook Lane Asheldham Southminster Essex CM0 7DY on 31 December 2018
06 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
18 May 2018 AD01 Registered office address changed from 75 Gordon Road Corringham Stanford-Le-Hope Essex SS17 7QY England to 11 Goldsmiths Avenue Corringham Stanford-Le-Hope Essex SS17 7HU on 18 May 2018
19 Apr 2018 AA Micro company accounts made up to 31 October 2017
03 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates